County Removals Limited CARLISLE


County Removals started in year 2007 as Private Limited Company with registration number 06164733. The County Removals company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Carlisle at Unit 3 4C Brunel Way. Postal code: CA1 3NQ.

At present there are 2 directors in the the firm, namely James K. and Christian K.. In addition one secretary - Christian K. - is with the company. As of 26 April 2024, there was 1 ex director - Peter K.. There were no ex secretaries.

County Removals Limited Address / Contact

Office Address Unit 3 4C Brunel Way
Office Address2 Durranhill Industrial Estate
Town Carlisle
Post code CA1 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06164733
Date of Incorporation Fri, 16th Mar 2007
Industry Removal services
End of financial Year 31st May
Company age 17 years old
Account next due date Fri, 28th Feb 2025 (308 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

James K.

Position: Director

Appointed: 31 March 2023

Christian K.

Position: Director

Appointed: 16 March 2007

Christian K.

Position: Secretary

Appointed: 16 March 2007

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 2007

Resigned: 16 March 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 16 March 2007

Resigned: 16 March 2007

Peter K.

Position: Director

Appointed: 16 March 2007

Resigned: 10 December 2022

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is Christian K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Peter K. This PSC owns 25-50% shares and has 25-50% voting rights.

Christian K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter K.

Notified on 6 April 2016
Ceased on 8 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-31
Net Worth-49 013-46 84526 61530 60688 54733 601
Balance Sheet
Cash Bank In Hand8 2152163 2447 40531 71211 978
Current Assets279 466281 653219 743229 600271 438172 381
Debtors262 251272 437207 499209 195229 726152 403
Net Assets Liabilities Including Pension Asset Liability-49 013-46 84526 61530 60788 54733 601
Stocks Inventory9 0009 0009 00013 00010 0008 000
Tangible Fixed Assets50 47247 33659 72052 20955 41039 036
Reserves/Capital
Called Up Share Capital222222
Profit Loss Account Reserve-49 015-46 84726 61330 60488 54533 599
Shareholder Funds-49 013-46 84526 61530 60688 54733 601
Other
Instalment Debts Falling Due After5 Years31 7157 573    
Secured Debts143 478122 49584 42066 024  
Advances Credits Directors70 94881 15690 07999 853 54 860
Advances Credits Made In Period Directors 21 14938 923   
Advances Credits Repaid In Period Directors 10 94130 000   
Creditors Due After One Year 106 58379 41950 02933 19026 474
Creditors Due Within One Year 268 094168 299196 294198 591146 866
Net Current Assets Liabilities26 03613 55951 44433 30672 84725 515
Number Shares Allotted  2222
Par Value Share  11  
Provisions For Liabilities Charges01 1575 1304 8796 5204 476
Share Capital Allotted Called Up Paid 22222
Tangible Fixed Assets Additions 8 83020 7853 250  
Tangible Fixed Assets Cost Or Valuation117 083114 913135 698136 965152 21097 516
Tangible Fixed Assets Depreciation66 61167 57775 97884 75696 80058 480
Tangible Fixed Assets Depreciation Charged In Period  8 4019 525  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   747  
Tangible Fixed Assets Disposals -11 000 1 983  
Total Assets Less Current Liabilities76 50860 895111 16485 515128 25764 551
Creditors Due After One Year Total Noncurrent Liabilities125 521106 583    
Creditors Due Within One Year Total Current Liabilities253 430268 094    
Fixed Assets50 47247 336    
Tangible Fixed Assets Depreciation Charge For Period 8 337    
Tangible Fixed Assets Depreciation Disposals -7 371    
Bank Borrowings   46 93927 13720 170
Bank Borrowings Overdrafts Secured     61 115
Obligations Under Finance Lease Hire Purchase Contracts After One Year   3 0906 0536 304
Value Shares Allotted    11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 12th, September 2023
Free Download (2 pages)

Company search

Advertisements